Advance Investigation Limited, a registered company, was started on 19 Sep 1997. 9429038019449 is the NZBN it was issued. This company has been run by 2 directors: Mark James Keaney - an active director whose contract began on 28 Feb 2013,
Michael William Keaney - an inactive director whose contract began on 19 Sep 1997 and was terminated on 28 Feb 2013.
Last updated on 28 May 2025, BizDb's data contains detailed information about 3 addresses the company uses, namely: Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 (physical address),
Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 (registered address),
Flat 2, 144 Third Avenue, Tauranga, Tauranga, 3110 (service address),
Po Box 16261, Bethlehem, Tauranga, 3147 (postal address) among others.
Advance Investigation Limited had been using 12 Bethlehem Road, Bethlehem, Tauranga as their physical address up until 07 Aug 2020.
Former names used by the company, as we established at BizDb, included: from 19 Sep 1997 to 21 May 2007 they were named Advance Consulting Group Limited.
One entity owns all company shares (exactly 100 shares) - Mjk Trustees Limited - located at 3110, Tauranga, Tauranga.
Principal place of activity
Auctus Bay Of Plenty, Flat 2, 144 Third Avenue, Tauranga, 3110 New Zealand
Previous addresses
Address #1: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Physical & registered address used from 21 Aug 2018 to 07 Aug 2020
Address #2: 12 Bethlehem Road, Bethlehem, Tauranga, 3110 New Zealand
Registered & physical address used from 27 Feb 2015 to 21 Aug 2018
Address #3: 30 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 04 Sep 2013 to 27 Feb 2015
Address #4: 20a Jean Batten Drive, Mt Maunganui, 3116 New Zealand
Registered & physical address used from 12 Mar 2013 to 04 Sep 2013
Address #5: 10a Roxanne Place, Windermere, Tauranga New Zealand
Physical & registered address used from 20 Jul 2009 to 12 Mar 2013
Address #6: First Floor, 229 Maunganui Road, Mt Maunganui
Registered & physical address used from 06 Jan 2003 to 20 Jul 2009
Address #7: 43 Longview Drive, Papamoa, Tauranga
Physical address used from 07 Feb 2001 to 06 Jan 2003
Address #8: 3 Bell Street, Wanganui
Registered address used from 07 Feb 2001 to 06 Jan 2003
Address #9: 3 Bell Street, Wanganui
Physical address used from 07 Feb 2001 to 07 Feb 2001
Address #10: 1st Floor, 49a Taupo Quay, Wanganui
Registered address used from 11 Apr 2000 to 07 Feb 2001
Address #11: 1st Floor, 49a Taupo Quay, Wanganui
Registered address used from 30 Jan 1999 to 11 Apr 2000
Address #12: 1st Floor, 49a Taupo Quay, Wanganui
Physical address used from 22 Jul 1998 to 07 Feb 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 29 Jul 2020
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Mjk Trustees Limited Shareholder NZBN: 9429046790156 |
Tauranga Tauranga 3110 New Zealand |
08 Jun 2018 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Mdk Trustees Limited Shareholder NZBN: 9429041274101 Company Number: 5292261 |
19 Aug 2014 - 08 Jun 2018 | |
| Individual | Keaney, Diane Joan |
Rd 5 Thames 3575 New Zealand |
19 Sep 1997 - 10 Nov 2018 |
| Entity | Mdk Trustees Limited Shareholder NZBN: 9429041274101 Company Number: 5292261 |
19 Aug 2014 - 08 Jun 2018 | |
| Individual | Keaney, Michael William |
Rd 5 Thames 3575 New Zealand |
19 Sep 1997 - 10 Nov 2018 |
| Other | Keaney Family Trust |
Rd 5 Thames 3575 New Zealand |
19 Aug 2014 - 10 Nov 2018 |
| Other | Mjk Trust |
Bethlehem Tauranga 3110 New Zealand |
19 Aug 2014 - 08 Jun 2018 |
| Individual | Keaney, Maya Jane |
Bethlehem Tauranga 3110 New Zealand |
19 Aug 2014 - 08 Jun 2018 |
| Individual | Keaney, Diane Joan |
Rd 5 Thames 3575 New Zealand |
19 Sep 1997 - 10 Nov 2018 |
| Individual | Keaney, Mark James |
Bethlehem Tauranga 3110 New Zealand |
19 Aug 2014 - 08 Jun 2018 |
| Individual | Grafton, Miles |
Springvale Wanganui New Zealand |
23 Aug 2006 - 08 Jul 2015 |
| Individual | Keaney, Mark James |
Bethlehem Tauranga 3110 New Zealand |
19 Aug 2014 - 08 Jun 2018 |
| Individual | Keaney, Maya Jane |
Bethlehem Tauranga 3110 New Zealand |
19 Aug 2014 - 08 Jun 2018 |
| Individual | Keaney, Michael William |
Rd 5 Thames 3575 New Zealand |
19 Sep 1997 - 10 Nov 2018 |
Mark James Keaney - Director
Appointment date: 28 Feb 2013
Address: Tauranga, Tauranga, 3110 New Zealand
Address used since 01 Apr 2020
Address: Bethlehem, Tauranga, 3110 New Zealand
Address used since 23 Jun 2015
Michael William Keaney - Director (Inactive)
Appointment date: 19 Sep 1997
Termination date: 28 Feb 2013
Address: Windermere, Tauranga,
Address used since 13 Jul 2009
Fisk Concrete Contracting 2011 Limited
30 Cameron Road
Camel Properties Limited
30 Cameron Road
Bm Autobahn Limited
30 Cameron Road
Day Property Limited
30 Cameron Road
Lloyd James Construction Limited
30 Cameron Road
Western Bay Vet Club Incorporated
C/- Young Red Woudberg